DIGITAL PIPELINE COMPUTERS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

08/01/258 January 2025 Registered office address changed from A6 (Unit 4) 1st Floor Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st England to 16 Bower Street Maidstone Kent ME16 8SD on 2025-01-08

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Change of details for Mrs Jessica Mary Norman as a person with significant control on 2024-04-01

View Document

19/06/2419 June 2024 Director's details changed for Mrs Jessica Mary Norman on 2024-04-01

View Document

30/05/2430 May 2024 Change of details for Mrs Jessica Mary Norman as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mrs Jessica Mary Norman on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Michael Kevin Cook on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Stephen Herzig on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Mr Michael Kevin Cook as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Mr Stephen Herzig as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Registered office address changed from 4 Priory Park Mills Road Aylesford Kent ME20 7PP England to A6 (Unit 4) 1st Floor Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st on 2024-05-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Cessation of Gerald Kershaw Ackroyd as a person with significant control on 2023-05-12

View Document

10/10/2310 October 2023 Notification of Stephen Herzig as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Termination of appointment of Gerald Kershaw Ackroyd as a director on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Mr Stephen Herzig as a director on 2023-05-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

17/06/2017 June 2020 ALTER ARTICLES 25/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

15/02/2015 February 2020 COMPANY NAME CHANGED DIGITAL PIPELINE COMPUTERS LTD CERTIFICATE ISSUED ON 15/02/20

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MARY NORMAN / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN COOK / 13/02/2020

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM ARCH 961 POWER HUB BUSINESS CENTRE ST PETERS STREET MAIDSTONE KENT ME16 0SN ENGLAND

View Document

07/02/207 February 2020 COMPANY NAME CHANGED CONTRIBUTE CERTIFICATE ISSUED ON 07/02/20

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KEVIN COOK

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR MICHAEL KEVIN COOK

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MRS JESSICA MARY NORMAN

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA MARY NORMAN

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM ARCH 961 ST PETERS STREET MAIDSTONE KENT ME16 0SN ENGLAND

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 4 PRIORY PARK MILLS ROAD AYLESFORD ME20 7PP ENGLAND

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

09/04/199 April 2019 CESSATION OF ALEXANDRIA BRIEANNA PAGE AS A PSC

View Document

09/04/199 April 2019 CESSATION OF PETER GEORGE RUNACRES AS A PSC

View Document

09/04/199 April 2019 CESSATION OF JESSICA MARY NORMAN AS A PSC

View Document

29/03/1929 March 2019 ADOPT ARTICLES 04/02/2019

View Document

23/03/1923 March 2019 COMPANY NAME CHANGED CONTRIBUTE LIMITED CERTIFICATE ISSUED ON 23/03/19

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRIA PAGE

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA NORMAN

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED BUSINESS, ENTERPRISE, ADVICE & TRAINING LIMITED CERTIFICATE ISSUED ON 13/02/19

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 8 WALDEGRAVE ROAD BROMLEY BR1 2JP ENGLAND

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RUNACRES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MS JESSICA MARY NORMAN

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRIA BRIEANNA PAGE

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR GERALD KERSHAW ACKROYD

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MS ALEXANDRIA BRIEANNA PAGE

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD ACKROYD

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA NORMAN

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/08/1816 August 2018 DISS REQUEST WITHDRAWN

View Document

16/08/1816 August 2018 CESSATION OF STEPHEN JOHN ALCOCK AS A PSC

View Document

16/08/1816 August 2018 CESSATION OF CHRISTINE MARION VEREKER AS A PSC

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE VEREKER

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR EOIN MCLENNAN MURRAY

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR EOIN MCLENNAN MURRAY

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALCOCK

View Document

11/07/1811 July 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1817 May 2018 APPLICATION FOR STRIKING-OFF

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 33 RUNNEMEDE ROAD RUNNEMEDE ROAD EGHAM SURREY TW20 9BE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR MAX WALKER

View Document

08/04/168 April 2016 24/03/16 NO MEMBER LIST

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL ALLEN

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

17/04/1517 April 2015 24/03/15 NO MEMBER LIST

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

13/04/1413 April 2014 24/03/14 NO MEMBER LIST

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

22/04/1322 April 2013 24/03/13 NO MEMBER LIST

View Document

21/04/1321 April 2013 REGISTERED OFFICE CHANGED ON 21/04/2013 FROM 12-13 THE SAINSBURY CENTRE GUILDFORD STREET CHERTSEY SURREY KT16 9AG

View Document

26/04/1226 April 2012 24/03/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/03/1130 March 2011 24/03/11 NO MEMBER LIST

View Document

18/03/1118 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ALCOCK / 30/03/2010

View Document

30/03/1030 March 2010 24/03/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE VEREKER / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX WYNNE QUINTIN WALKER / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EOIN EDWARD MCLENNAN MURRAY / 30/03/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLS

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EOIN MCLENNAN MURRAY / 05/05/2009

View Document

18/03/0918 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 12 -13 THE SAINSBURY CENTRE GUILDFORD STREET CHERTSEY SURREY KT16 9AG ENGLAND

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 207 LEWISHAM HIGH STREET LONDON SE13 6LY

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/04/051 April 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/04/051 April 2005 ANNUAL RETURN MADE UP TO 24/03/05

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: MIDAS SOUTHBANK HOUSE BLACK PRINCE ROAD ALBERT EMBANKMENT LONDON SE1 7SJ

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 27/02/04

View Document

26/08/0326 August 2003 ANNUAL RETURN MADE UP TO 27/02/03

View Document

01/07/031 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

01/07/031 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 ANNUAL RETURN MADE UP TO 27/02/02

View Document

10/09/0110 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0127 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company